CABMATE (UK) LIMITED

Unit G1 Hallam Mill Unit G1 Hallam Mill, Stockport, SK2 6PT, England
StatusACTIVE
Company No.09154387
CategoryPrivate Limited Company
Incorporated30 Jul 2014
Age9 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

CABMATE (UK) LIMITED is an active private limited company with number 09154387. It was incorporated 9 years, 10 months, 14 days ago, on 30 July 2014. The company address is Unit G1 Hallam Mill Unit G1 Hallam Mill, Stockport, SK2 6PT, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-02

Officer name: Stuart John House

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glyn Stuart Redgrave

Appointment date: 2023-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-13

Officer name: Glyn Stuart Redgrave

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-13

Officer name: Mr Stuart John House

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Address

Type: AD01

Old address: Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ United Kingdom

New address: Unit G1 Hallam Mill Hallam Street Stockport SK2 6PT

Change date: 2023-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-06

Officer name: Stuart John House

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Address

Type: AD01

Old address: Unit G1 Hallam Mill Hallam Street Stockport SK2 6PT England

Change date: 2023-06-06

New address: Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-06

Officer name: Mr Glyn Stuart Redgrave

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2023

Action Date: 30 Jul 2022

Category: Accounts

Type: AA01

New date: 2022-07-30

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Address

Type: AD01

New address: Unit G1 Hallam Mill Hallam Street Stockport SK2 6PT

Old address: Unit 55 Westbrook Trading Estate Trafford Park Manchester M17 1AY United Kingdom

Change date: 2023-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2023

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-15

Old address: Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ United Kingdom

New address: Unit 55 Westbrook Trading Estate Trafford Park Manchester M17 1AY

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Address

Type: AD01

New address: Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ

Change date: 2021-03-10

Old address: 55 Westbrook Road Trafford Park Manchester M17 1AY England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2021

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

New address: 55 Westbrook Road Trafford Park Manchester M17 1AY

Old address: Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ

Change date: 2019-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-19

Old address: Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ

New address: Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Address

Type: AD01

New address: Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ

Old address: 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom

Change date: 2019-07-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jul 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-30

Officer name: Mr Stuart John House

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Address

Type: AD01

New address: 3rd Floor 114a Cromwell Road London SW7 4AG

Old address: PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom

Change date: 2017-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-05

New address: PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG

Old address: 131 Edgware Road London W2 2AP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-28

Officer name: William George Neivens

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-28

Officer name: Glyn Stuart Redgrave

Documents

View document PDF

Incorporation company

Date: 30 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & X LIMITED

KINGHAM CHAMBERS,LIVERPOOL,L1 5DW

Number:09192136
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HESTA PROPERTIES LIMITED

CORNHILL HOUSE,WIGTON,CA7 8EE

Number:06733008
Status:ACTIVE
Category:Private Limited Company

LITTLE ORCHARD PROPERTIES 2 LIMITED

LITTLE ORCHARD 3 CASTLE HILL,MACCLESFIELD,SK10 4AR

Number:10008689
Status:ACTIVE
Category:Private Limited Company

PB MOINVILLE CARE LIMITED

SUITE N3 THE KIDLINGTON CENTRE,OXFORD,OX5 2DL

Number:10216350
Status:ACTIVE
Category:Private Limited Company

QI TECH LTD

161 GEORGE STREET,COVENTRY,CV1 4HB

Number:11810232
Status:ACTIVE
Category:Private Limited Company

RICHARD MAXWELL ADAMS & ASSOC LIMITED

THE RECTORY,NEWBURY,RG14 1DY

Number:08384271
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source